ENGINEERING BUILDING SERVICES (ELECTRICAL) LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
10/03/2510 March 2025 Confirmation statement made on 2025-03-08 with no updates

View Document

18/11/2418 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

11/03/2411 March 2024 Confirmation statement made on 2024-03-08 with no updates

View Document

12/02/2412 February 2024 Amended total exemption full accounts made up to 2023-03-31

View Document

18/12/2318 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

13/03/2313 March 2023 Confirmation statement made on 2023-03-08 with no updates

View Document

25/01/2325 January 2023 Current accounting period shortened from 2023-05-31 to 2023-03-31

View Document

07/12/227 December 2022 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

01/12/211 December 2021 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

23/04/2123 April 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

23/04/2123 April 2021 REGISTERED OFFICE CHANGED ON 23/04/2021 FROM UNIT A8 WHITWOOD ENTERPRISE PARK WHITWOOD CASTLEFORD WF10 5PX ENGLAND

View Document

15/03/2115 March 2021 CONFIRMATION STATEMENT MADE ON 08/03/21, NO UPDATES

View Document

11/03/2111 March 2021 PSC'S CHANGE OF PARTICULARS / MR ANDREW PETER JOHNSON / 11/03/2021

View Document

11/03/2111 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHNSON / 11/03/2021

View Document

06/10/206 October 2020 REGISTERED OFFICE CHANGED ON 06/10/2020 FROM BROOK HOUSE CHURCH LANE GARFORTH LEEDS LS25 1HB ENGLAND

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

11/03/2011 March 2020 CONFIRMATION STATEMENT MADE ON 08/03/20, NO UPDATES

View Document

28/02/2028 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

20/03/1920 March 2019 CONFIRMATION STATEMENT MADE ON 08/03/19, NO UPDATES

View Document

18/12/1818 December 2018 CURREXT FROM 28/02/2019 TO 31/05/2019

View Document

10/10/1810 October 2018 REGISTERED OFFICE CHANGED ON 10/10/2018 FROM CHAPEL HOUSE BENTLEY SQUARE OULTON LEEDS LS26 8JH ENGLAND

View Document

10/07/1810 July 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

21/03/1821 March 2018 DIRECTOR APPOINTED MR ANDREW JOHNSON

View Document

14/03/1814 March 2018 CONFIRMATION STATEMENT MADE ON 08/03/18, NO UPDATES

View Document

10/01/1810 January 2018 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/17

View Document

22/09/1722 September 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

23/05/1723 May 2017 CONFIRMATION STATEMENT MADE ON 08/03/17, WITH UPDATES

View Document

04/03/174 March 2017 CONFIRMATION STATEMENT MADE ON 09/02/17, WITH UPDATES

View Document

10/02/1610 February 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information